Background WavePink WaveYellow Wave

OPTIVA SECURITIES LIMITED (03068464)

OPTIVA SECURITIES LIMITED (03068464) is an active UK company. incorporated on 9 June 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OPTIVA SECURITIES LIMITED has been registered for 30 years. Current directors include GARNETT, Michael Owen, JESSA, Murtaza Fidahussein, ST JOHN DENNIS, Christian Gabriel.

Company Number
03068464
Status
active
Type
ltd
Incorporated
9 June 1995
Age
30 years
Address
7 Harp Lane, London, EC3R 6DP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GARNETT, Michael Owen, JESSA, Murtaza Fidahussein, ST JOHN DENNIS, Christian Gabriel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIVA SECURITIES LIMITED

OPTIVA SECURITIES LIMITED is an active company incorporated on 9 June 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OPTIVA SECURITIES LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03068464

LTD Company

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ORBIS EQUITY PARTNERS LIMITED
From: 30 October 2007To: 10 June 2010
SECTRAM LIMITED
From: 11 December 2003To: 30 October 2007
SECURITIES TRADING (UK) LIMITED
From: 9 June 1995To: 11 December 2003
Contact
Address

7 Harp Lane London, EC3R 6DP,

Previous Addresses

C/O Azets Regis House 45 King William Street London EC4R 9AN England
From: 29 November 2023To: 30 January 2025
7 Harp Lane London EC3R 6DP England
From: 31 October 2023To: 29 November 2023
118 Piccadilly London W1J 7NW England
From: 7 September 2022To: 31 October 2023
49 Berkeley Square, London 49 Berkeley Square London W1J 5AZ United Kingdom
From: 31 January 2018To: 7 September 2022
2 Mill Street Mayfair London W1S 2AT
From: 9 June 1995To: 31 January 2018
Timeline

10 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Loan Cleared
Oct 17
Funding Round
Jun 18
Director Left
Aug 18
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Dec 23
Director Joined
Mar 25
Owner Exit
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ST JOHN DENNIS, Christian Gabriel

Active
Harp Lane, LondonEC3R 6DP
Secretary
Appointed 22 Feb 2008

GARNETT, Michael Owen

Active
Harp Lane, LondonEC3R 6DP
Born February 1961
Director
Appointed 28 Feb 2025

JESSA, Murtaza Fidahussein

Active
Harp Lane, LondonEC3R 6DP
Born March 1959
Director
Appointed 29 Aug 2023

ST JOHN DENNIS, Christian Gabriel

Active
Harp Lane, LondonEC3R 6DP
Born June 1964
Director
Appointed 22 Feb 2008

SMITH, Alison Shirley Pauline

Resigned
2 Vilkas Street, PissouriFOREIGN
Secretary
Appointed 31 Dec 2002
Resigned 01 Sept 2008

MUSTERASSET LIMITED

Resigned
1 Knightrider Court, LondonEC4V 5JU
Corporate secretary
Appointed 09 Jun 1995
Resigned 31 Dec 2002

JACKSON, James Terence Patrick

Resigned
Regis House, LondonEC4R 9AN
Born December 1985
Director
Appointed 03 Oct 2022
Resigned 01 Dec 2023

KING, Jeremy Edward Stuart

Resigned
49 Berkeley Square, LondonW1J 5AZ
Born March 1963
Director
Appointed 22 Feb 2008
Resigned 20 Apr 2022

PORTMANN, Kurt

Resigned
49 Berkeley Square, LondonW1J 5AZ
Born March 1945
Director
Appointed 23 Oct 1995
Resigned 21 Aug 2018

SINCLAIR POULTON, Clive

Resigned
Childerley Hall, Dry DraytonCB3 8BB
Born January 1956
Director
Appointed 23 Oct 1995
Resigned 03 Jun 1996

WARSHAW, Nicholas Anthony Beresford

Resigned
28 Wingate Road, LondonW6 0UR
Born December 1955
Director
Appointed 14 Jun 1995
Resigned 23 Oct 1995

TRUMPWISE LIMITED

Resigned
Fourth Floor, Knightsbridge
Corporate nominee director
Appointed 09 Jun 1995
Resigned 23 Oct 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Kurt Portmann

Ceased
Harp Lane, LondonEC3R 6DP
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026

Mr Christian Gabriel St John Dennis

Active
Harp Lane, LondonEC3R 6DP
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Account Reference Date Company Previous Extended
17 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
23 August 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Legacy
10 September 2010
MG01MG01
Annual Return Company With Made Up Date
8 July 2010
AR01AR01
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
17 August 2009
287Change of Registered Office
Legacy
24 July 2009
363aAnnual Return
Legacy
13 July 2009
363aAnnual Return
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
21 January 2003
287Change of Registered Office
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
20 January 2001
288cChange of Particulars
Legacy
21 December 2000
287Change of Registered Office
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
23 June 1997
395Particulars of Mortgage or Charge
Legacy
9 September 1996
88(2)R88(2)R
Resolution
4 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 1996
AAAnnual Accounts
Legacy
25 July 1996
225Change of Accounting Reference Date
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Miscellaneous
23 November 1995
MISCMISC
Legacy
10 November 1995
88(2)R88(2)R
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
22 June 1995
88(2)R88(2)R
Legacy
22 June 1995
288288
Incorporation Company
9 June 1995
NEWINCIncorporation